SPRING (EFS) LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
11-15 FARM STREET
LONDON
W1J 5RS

View Document

04/07/144 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MURPHY / 17/05/2011

View Document

01/06/111 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 18/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 18/05/2010

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED TIMOTHY JOHN MURPHY

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR HELICAL NOMINEES LIMITED

View Document

01/07/091 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/12/058 December 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM:
ALLEN JONES HOUSE
JESSOP AVENUE
CHELTENHAM
GLOUCESTERSHIRE GL50 3SH

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 COMPANY NAME CHANGED
EXCHANGE FS INSURANCE SERVICES L
IMITED
CERTIFICATE ISSUED ON 24/09/03

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM:
MUNRO HOUSE
PORTSMOUTH ROAD
COBHAM
SURREY KT11 1TE

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/01/0122 January 2001 COMPANY NAME CHANGED
MONEYEXTRA INSURANCE SERVICES LI
MITED
CERTIFICATE ISSUED ON 22/01/01

View Document

07/06/007 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM:
BRITANNIA WHARF
MONUMENT ROAD
WOKING
SURREY GU21 5LW

View Document

07/03/007 March 2000 COMPANY NAME CHANGED
EMSAVE LIMITED
CERTIFICATE ISSUED ON 07/03/00

View Document

19/01/0019 January 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

13/12/9913 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/11/99

View Document

13/12/9913 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/11/99

View Document

03/12/993 December 1999 S386 DISP APP AUDS 15/11/99

View Document

03/12/993 December 1999 S366A DISP HOLDING AGM 15/11/99

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM:
PLAYTEX LTD
BRITANNIA WHARF, MONUMENT ROAD
WOKING
SURREY GU21 5LW

View Document

03/12/993 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9912 July 1999 ADOPT MEM AND ARTS 07/07/99

View Document

12/07/9912 July 1999 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

12/07/9912 July 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/07/9912 July 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company